Sunderland
Tyne & Wear
SR2 9TW
Secretary Name | Mrs Sheila Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1995(9 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 43c Carrmere Road Sunderland Tyne & Wear SR2 9TW |
Director Name | Mr Daniel Robert Smith |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2011(24 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43c Carrmere Road Sunderland Tyne & Wear SR2 9TW |
Director Name | Mrs Sheila Smith |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2011(24 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43c Carrmere Road Sunderland Tyne & Wear SR2 9TW |
Director Name | Jordan Erik Madson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 December 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | Braendeksldevej 17 Bellinged Dk 525 D Odense Sv Foreign |
Secretary Name | Mr Robert Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Durham Road East Herrington Sunderland Tyne & Wear SR3 3NQ |
Website | safetechsystems.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5214316 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 43c Carrmere Road Sunderland Tyne & Wear SR2 9TW |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
35 at £1 | Robert Anthony Smith 35.00% Ordinary A |
---|---|
35 at £1 | Sheila Smith 35.00% Ordinary B |
30 at £1 | Daniel Robert Smith 30.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£2,482 |
Current Liabilities | £149,803 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
11 September 1986 | Delivered on: 22 September 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
3 July 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
13 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
1 March 2013 | Registered office address changed from Safetech 15 Sandmere Road Sunderland Tyne and Wear SR2 9TP on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Safetech 15 Sandmere Road Sunderland Tyne and Wear SR2 9TP on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Safetech 15 Sandmere Road Sunderland Tyne and Wear SR2 9TP on 1 March 2013 (1 page) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Change of share class name or designation (2 pages) |
7 March 2011 | Change of share class name or designation (2 pages) |
2 March 2011 | Appointment of Mrs Sheila Smith as a director (2 pages) |
2 March 2011 | Appointment of Mr Daniel Robert Smith as a director (2 pages) |
2 March 2011 | Appointment of Mrs Sheila Smith as a director (2 pages) |
2 March 2011 | Appointment of Mr Daniel Robert Smith as a director (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Secretary's details changed for Sheila Smith on 11 November 2009 (1 page) |
4 January 2010 | Director's details changed for Robert Anthony Smith on 11 November 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Sheila Smith on 11 November 2009 (1 page) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Robert Anthony Smith on 11 November 2009 (2 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from stephenson house richard street hetton le hole tyne & wear DH5 9HW (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from stephenson house richard street hetton le hole tyne & wear DH5 9HW (1 page) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 December 2005 | Return made up to 31/12/05; full list of members
|
23 December 2005 | Return made up to 31/12/05; full list of members
|
20 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 32C ellesmere court leechmere industrial estate sunderland SR2 9UA (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 32C ellesmere court leechmere industrial estate sunderland SR2 9UA (1 page) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
11 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
11 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members
|
21 December 2001 | Return made up to 31/12/01; full list of members
|
24 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
24 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
22 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
17 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 March 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
5 March 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 March 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
16 March 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members
|
16 January 1998 | Return made up to 31/12/97; no change of members
|
30 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
19 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
19 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
25 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 February 1996 | Return made up to 31/12/95; full list of members
|
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Return made up to 31/12/95; full list of members
|
17 February 1996 | Secretary resigned;new secretary appointed (2 pages) |